Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANVASBAY LIMITED
Company Information for

CANVASBAY LIMITED

42-46 STATION ROAD, EDGWARE, HA8 7AB,
Company Registration Number
02129802
Private Limited Company
Active

Company Overview

About Canvasbay Ltd
CANVASBAY LIMITED was founded on 1987-05-08 and has its registered office in Edgware. The organisation's status is listed as "Active". Canvasbay Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANVASBAY LIMITED
 
Legal Registered Office
42-46 STATION ROAD
EDGWARE
HA8 7AB
Other companies in HA8
 
Filing Information
Company Number 02129802
Company ID Number 02129802
Date formed 1987-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503493267  
Last Datalog update: 2024-01-09 12:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANVASBAY LIMITED
The accountancy firm based at this address is ACCOUNTANCY BUSINESS CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANVASBAY LIMITED
The following companies were found which have the same name as CANVASBAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANVASBAY KIOSK LIMITED NIGHTINGALES WHISPERWOOD LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4JU Dissolved Company formed on the 1994-04-28
CANVASBAYUK LIMITED 26a West End Avenue Porthcawl MID GLAM CF36 3NF Active Company formed on the 2012-11-29

Company Officers of CANVASBAY LIMITED

Current Directors
Officer Role Date Appointed
YASMIN MITHA
Company Secretary 1991-09-30
AZIM HAJI MITHA
Director 1991-09-30
YASMIN MITHA
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
AMIN MOHAMED HAJI MITHA
Director 1991-09-30 2004-01-02
MEHBOOB KANJI
Director 1991-09-30 1994-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASMIN MITHA NAYA INVESTMENT LIMITED Company Secretary 2009-09-24 CURRENT 1998-02-11 Active
YASMIN MITHA YAZZ INVESTMENTS LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
AZIM HAJI MITHA YAZZ INVESTMENTS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
AZIM HAJI MITHA A.S.N. INVESTMENTS LIMITED Director 2001-12-17 CURRENT 2001-12-17 Active
AZIM HAJI MITHA NAYA INVESTMENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Active
AZIM HAJI MITHA JOINTARM LIMITED Director 1991-05-18 CURRENT 1989-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-2615/07/24 STATEMENT OF CAPITAL GBP 2000
2024-07-26CESSATION OF YASMIN MITHA AS A PERSON OF SIGNIFICANT CONTROL
2024-07-26Change of details for Mr Azim Haji Mitha as a person with significant control on 2024-07-15
2024-07-25Memorandum articles filed
2024-07-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-07-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-10-05CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2022-12-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0125/09/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0125/09/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MRS YASMIN MITHA
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0125/09/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0125/09/12 ANNUAL RETURN FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0125/09/11 ANNUAL RETURN FULL LIST
2011-02-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0125/09/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-23AR0125/09/09 ANNUAL RETURN FULL LIST
2009-02-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-24363aReturn made up to 25/09/08; full list of members
2008-03-26AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 15 BROADWAY LONDON SW1H OBH
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16288bDIRECTOR RESIGNED
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-10-09363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-03-05363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-04-26363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-20363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-09-17395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-01363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-09-08395PARTICULARS OF MORTGAGE/CHARGE
1997-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-25363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-29363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-04-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CANVASBAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANVASBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-08-28 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1991-04-05 Satisfied HABIBSONS BANK LIMITED
FLOATING CHARGE 1988-05-13 Satisfied HABIB BANK LIMITED
LEGAL CHARGE 1988-05-13 Satisfied HABIB BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANVASBAY LIMITED

Intangible Assets
Patents
We have not found any records of CANVASBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANVASBAY LIMITED
Trademarks
We have not found any records of CANVASBAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANVASBAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-05-28 GBP £655
London Borough of Hillingdon 2014-01-13 GBP £1,988
London Borough of Hillingdon 2013-05-29 GBP £581
London Borough of Hillingdon 2013-03-04 GBP £1,586
London Borough of Hillingdon 2012-09-26 GBP £1,234
London Borough of Hillingdon 2012-04-11 GBP £1,141

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CANVASBAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANVASBAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANVASBAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.